Background WavePink WaveYellow Wave

0869053 LIMITED (08690532)

0869053 LIMITED (08690532) is a dissolved UK company. incorporated on 13 September 2013. with registered office in Mansfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. 0869053 LIMITED has been registered for 12 years. Current directors include AVERY, Steven, GULAB, Shreyash, MARTIN, Jennifer Margaret.

Company Number
08690532
Status
dissolved
Type
ltd
Incorporated
13 September 2013
Age
12 years
Address
I2 Mansfield Hamilton Court, Mansfield, NG18 5FB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AVERY, Steven, GULAB, Shreyash, MARTIN, Jennifer Margaret
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
0

0869053 LIMITED

0869053 LIMITED is an dissolved company incorporated on 13 September 2013 with the registered office located in Mansfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. 0869053 LIMITED was registered 12 years ago.(SIC: 70100)

Status

dissolved

Active since 12 years ago

Company No

08690532

LTD Company

Age

12 Years

Incorporated 13 September 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2020 (5 years ago)
Submitted on 2 October 2020 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 September 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

WELLBEING SOFTWARE LIMITED
From: 24 December 2018To: 8 October 2021
NEW STREET SQUARE BIDCO LIMITED
From: 13 September 2013To: 24 December 2018
Contact
Address

I2 Mansfield Hamilton Court Oakham Business Park Mansfield, NG18 5FB,

Previous Addresses

I2 Mansfield Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5FB England
From: 13 May 2016To: 28 February 2022
6 New Street Square London EC4A 3LX
From: 13 September 2013To: 13 May 2016
Timeline

32 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Feb 14
Loan Secured
Feb 14
Funding Round
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Loan Secured
May 14
Director Joined
Dec 14
Loan Secured
Aug 15
Loan Cleared
Oct 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
May 16
Director Left
Nov 16
Director Joined
Feb 17
Director Left
Jul 18
Director Joined
May 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Owner Exit
Nov 19
Loan Cleared
Feb 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Loan Secured
May 20
Director Left
Oct 20
Director Joined
Nov 20
Loan Cleared
Dec 20
Director Left
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Jan 22
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CHIPPERFIELD, Spencer David

Active
90 Collins Street, Melbourne
Secretary
Appointed 03 Apr 2020

AVERY, Steven

Active
Hamilton Court, MansfieldNG18 5FB
Born February 1967
Director
Appointed 03 Jan 2022

GULAB, Shreyash

Active
Hamilton Court, MansfieldNG18 5FB
Born June 1988
Director
Appointed 16 Nov 2020

MARTIN, Jennifer Margaret

Active
90 Collins Street, Melbourne
Born April 1977
Director
Appointed 03 Apr 2020

BAKER, Steve George

Resigned
Hamilton Court, MansfieldNG18 5FB
Secretary
Appointed 19 Nov 2014
Resigned 30 Jun 2018

WHITE, Claire Christina

Resigned
Hamilton Court, MansfieldNG18 5FB
Secretary
Appointed 31 Jan 2019
Resigned 16 Oct 2020

BAKER, Steve George

Resigned
Hamilton Court, MansfieldNG18 5FB
Born September 1967
Director
Appointed 19 Nov 2014
Resigned 30 Jun 2018

BRETT, Edward James Timothy

Resigned
Hamilton Court, MansfieldNG18 5FB
Born March 1967
Director
Appointed 13 Sept 2013
Resigned 03 Nov 2016

CUNNINGHAM, James Alan

Resigned
Hamilton Court, MansfieldNG18 5FB
Born October 1964
Director
Appointed 25 Feb 2016
Resigned 03 Apr 2020

RAMSEY, Richard Alexander

Resigned
Hamilton Court, MansfieldNG18 5FB
Born October 1956
Director
Appointed 31 Jan 2014
Resigned 03 Apr 2020

RIDGWAY, Graham Paul

Resigned
Hamilton Court, MansfieldNG18 5FB
Born May 1960
Director
Appointed 13 Feb 2017
Resigned 17 Feb 2021

SMITH, Craig

Resigned
Hamilton Court, MansfieldNG18 5FB
Born August 1962
Director
Appointed 31 Jan 2014
Resigned 26 May 2016

TERRY, Kenneth John

Resigned
New Street Square, LondonEC4A 3LX
Born May 1964
Director
Appointed 13 Sept 2013
Resigned 25 Feb 2016

WHITE, Claire Christina

Resigned
Hamilton Court, MansfieldNG18 5FB
Born March 1967
Director
Appointed 31 Jan 2019
Resigned 16 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Hamilton Court, MansfieldNG18 5FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Gazette Dissolved Voluntary
9 August 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
24 May 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 May 2022
DS01DS01
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Change Person Secretary Company With Change Date
3 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Certificate Change Of Name Company
8 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
20 December 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 May 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
14 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 February 2020
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 February 2019
AP03Appointment of Secretary
Resolution
24 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 May 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
24 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Resolution
19 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 February 2014
MR01Registration of a Charge
Resolution
22 January 2014
RESOLUTIONSResolutions
Incorporation Company
13 September 2013
NEWINCIncorporation